Search icon

WEITZ & LUXENBERG, P.C.

Headquarter

Company Details

Name: WEITZ & LUXENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1506167
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 700 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEITZ & LUXENBERG, P.C., COLORADO 20031028208 COLORADO
Headquarter of WEITZ & LUXENBERG, P.C., CONNECTICUT 2332682 CONNECTICUT
Headquarter of WEITZ & LUXENBERG, P.C., ILLINOIS CORP_67883969 ILLINOIS

Chief Executive Officer

Name Role Address
PERRY WEITZ Chief Executive Officer 700 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 2020, Par value: 0.001
2021-02-03 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 2020, Par value: 0.001
2021-02-03 2023-11-08 Address 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-03-08 2021-02-03 Address 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-03-08 2023-11-08 Address 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-01-19 2011-03-08 Address 700 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-03-01 2011-03-08 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-03-01 2011-03-08 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-10-23 2010-01-19 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003535 2023-11-08 BIENNIAL STATEMENT 2023-02-01
210203000287 2021-02-03 CERTIFICATE OF AMENDMENT 2021-02-03
210201060545 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060417 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006430 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006417 2015-02-06 BIENNIAL STATEMENT 2015-02-01
131106006594 2013-11-06 BIENNIAL STATEMENT 2013-02-01
110308002949 2011-03-08 BIENNIAL STATEMENT 2011-02-01
100119000666 2010-01-19 CERTIFICATE OF CHANGE 2010-01-19
090206002761 2009-02-06 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579607205 2020-04-27 0202 PPP 700 Broadway, NEW YORK, NY, 10003
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6979400
Loan Approval Amount (current) 6979400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 416
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7056651.44
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State